Search icon

INDIGO MANOR CORPORATION

Company Details

Entity Name: INDIGO MANOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09949
FEI/EIN Number 34-1491614
Address: 9209 TOWN GATE LANE, BETHESDA, MD 20817
Mail Address: 9209 TOWN GATE LANE, BETHESDA, MD 20817
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIGO MANOR 401(K) PLAN 2012 341491613 2013-07-08 INDIGO MANOR 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 623000
Sponsor’s telephone number 3862574400
Plan sponsor’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing NPBARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing INDIGO MANOR
Valid signature Filed with authorized/valid electronic signature
INDIGO MANOR 401(K) PLAN 2011 341491613 2013-04-30 INDIGO MANOR 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 623000
Sponsor’s telephone number 3862574400
Plan sponsor’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108

Plan administrator’s name and address

Administrator’s EIN 341491613
Plan administrator’s name INDIGO MANOR
Plan administrator’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108
Administrator’s telephone number 3862574400

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing NANCY BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-30
Name of individual signing INDIGO MANOR
Valid signature Filed with authorized/valid electronic signature
INDIGO MANOR 401(K) PLAN 2011 341491613 2012-07-11 INDIGO MANOR 74
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 623000
Sponsor’s telephone number 3862574400
Plan sponsor’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108

Plan administrator’s name and address

Administrator’s EIN 341491613
Plan administrator’s name INDIGO MANOR
Plan administrator’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108
Administrator’s telephone number 3862574400

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing NANCY BARKER
Valid signature Filed with authorized/valid electronic signature
INDIGO MANOR 401(K) PLAN 2010 341491613 2011-07-05 INDIGO MANOR 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 623000
Sponsor’s telephone number 3862574400
Plan sponsor’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108

Plan administrator’s name and address

Administrator’s EIN 341491613
Plan administrator’s name INDIGO MANOR
Plan administrator’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108
Administrator’s telephone number 3862574400

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing NANCY BARKER
Valid signature Filed with authorized/valid electronic signature
INDIGO MANOR 401(K) PLAN 2009 341491613 2010-07-07 INDIGO MANOR 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 623000
Sponsor’s telephone number 3862574400
Plan sponsor’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108

Plan administrator’s name and address

Administrator’s EIN 341491613
Plan administrator’s name INDIGO MANOR
Plan administrator’s address 595 WILLIAMSON BLVD, DAYTONA BEACH, FL, 321147108
Administrator’s telephone number 3862574400

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing NANCY BARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INGLIS, JOHN S. Agent % SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., STE 2800, TAMPA, FL 33602

President

Name Role Address
BAIRD, JEFFREY R. President 595 WILLIAMSON BLVD, DAYTONA BEACH, FL

Director

Name Role Address
BAIRD, JEFFREY R. Director 595 WILLIAMSON BLVD, DAYTONA BEACH, FL
GORDON, MICHAEL B. Director 2615 WESTCHESTER RD., TOLEDO, OH
COHEN, JEFFERY L. Director 1642 RALSTON CIRCLE, SUITE 206, TOLEDO, OH 43615
BLOOMFIELD, JOHN M. Director 9209 TOWN GATE LANE, BETHESDA, MD 20817

Vice President

Name Role Address
GORDON, MICHAEL B. Vice President 2615 WESTCHESTER RD., TOLEDO, OH

Secretary

Name Role Address
COHEN, JEFFERY L. Secretary 1642 RALSTON CIRCLE, SUITE 206, TOLEDO, OH 43615

Treasurer

Name Role Address
BLOOMFIELD, JOHN M. Treasurer 9209 TOWN GATE LANE, BETHESDA, MD 20817

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 9209 TOWN GATE LANE, BETHESDA, MD 20817 No data
CHANGE OF MAILING ADDRESS 2003-04-14 9209 TOWN GATE LANE, BETHESDA, MD 20817 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 % SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., STE 2800, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002210093 LAPSED 2008-31320-CICI VOLUSIA CTY. CIR. CIV. DIV. FL 2009-09-01 2014-11-12 $7,000.00 ADMIRAL INSURANCE COMPANY, PO BOX 5725, CHERRY HILL, NJ 08034

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State